Company NameJ & G Contracting Limited
Company StatusDissolved
Company Number07270372
CategoryPrivate Limited Company
Incorporation Date1 June 2010(13 years, 10 months ago)
Dissolution Date9 April 2019 (4 years, 11 months ago)
Previous NameCJM Building Services Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Chris Dalzell
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(1 year, 10 months after company formation)
Appointment Duration7 years (closed 09 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Norton Road
Stockton-On-Tees
TS18 2BG
Director NameMr Craig Dalzell
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(1 year, 10 months after company formation)
Appointment Duration7 years (closed 09 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Norton Road
Stockton-On-Tees
TS18 2BG
Director NameMr Mark Anthony Dalzell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows Aislaby Road
Eaglescliffe
Tees Valley
TS16 0JJ
Secretary NameMr Anthony Finegan
StatusResigned
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address7 Blackfriars
Yarm
TS15 9HQ

Location

Registered Address147 Norton Road
Stockton-On-Tees
TS18 2BG
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address Matches4 other UK companies use this postal address

Shareholders

490 at £1Chris Dalzell
49.00%
Ordinary
490 at £1Craig Dalzell
49.00%
Ordinary
20 at £1Mark Dalzell
2.00%
Ordinary

Financials

Year2014
Net Worth-£3,549
Cash£4,444
Current Liabilities£25,457

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
8 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
12 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(3 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
12 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
11 February 2013Statement of capital following an allotment of shares on 1 January 2012
  • GBP 1,000
(3 pages)
11 February 2013Statement of capital following an allotment of shares on 1 January 2012
  • GBP 1,000
(3 pages)
18 December 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 1,000
(3 pages)
18 December 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 1,000
(3 pages)
17 December 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
17 December 2012Termination of appointment of Anthony Finegan as a secretary (1 page)
17 December 2012Termination of appointment of Mark Dalzell as a director (1 page)
17 December 2012Appointment of Mr Chris Dalzell as a director (2 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 December 2012Appointment of Mr Craig Dalzell as a director (2 pages)
18 October 2012Statement of capital following an allotment of shares on 1 June 2010
  • GBP 1,000
(3 pages)
18 October 2012Statement of capital following an allotment of shares on 1 June 2010
  • GBP 1,000
(3 pages)
9 October 2012Company name changed cjm building services LIMITED\certificate issued on 09/10/12
  • RES15 ‐ Change company name resolution on 2012-09-13
  • NM01 ‐ Change of name by resolution
(3 pages)
21 September 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-13
(1 page)
3 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
29 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
1 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(44 pages)
1 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(44 pages)